- Company Overview for PSM CORPORATION (UK) LTD (07169806)
- Filing history for PSM CORPORATION (UK) LTD (07169806)
- People for PSM CORPORATION (UK) LTD (07169806)
- More for PSM CORPORATION (UK) LTD (07169806)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Mar 2015 | DS01 | Application to strike the company off the register | |
| 04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
| 04 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 04 Dec 2014 | AD01 | Registered office address changed from 3 Whiston Way St Neots Cambridgeshire PE19 6AU to C/O Amanda Hill 21 the Paddock Spring Lane Canterbury Kent CT1 1SX on 4 December 2014 | |
| 30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 26 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
| 19 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
| 12 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
| 06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
| 16 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
| 16 Nov 2011 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 July 2011 | |
| 11 Nov 2011 | AA | Accounts for a dormant company made up to 25 February 2011 | |
| 03 Nov 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 July 2012 | |
| 08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Oct 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
| 07 Oct 2011 | CH01 | Director's details changed for Sarah Metcalfe on 7 October 2011 | |
| 07 Oct 2011 | CH01 | Director's details changed for Peter Metcalfe on 7 October 2011 | |
| 05 Oct 2011 | AD01 | Registered office address changed from 70 Crowland Way Cambridge Cambridgeshire CB4 2LT on 5 October 2011 | |
| 29 Sep 2011 | CERTNM |
Company name changed psm airconditioning LTD\certificate issued on 29/09/11
|
|
| 29 Sep 2011 | CONNOT | Change of name notice | |
| 28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Feb 2010 | NEWINC |
Incorporation
|